Background WavePink WaveYellow Wave

HEDIAN PARTNERS LTD (11262150)

HEDIAN PARTNERS LTD (11262150) is an active UK company. incorporated on 19 March 2018. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. HEDIAN PARTNERS LTD has been registered for 8 years. Current directors include PATEL, Pratima Ghelabhai.

Company Number
11262150
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
PATEL, Pratima Ghelabhai
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDIAN PARTNERS LTD

HEDIAN PARTNERS LTD is an active company incorporated on 19 March 2018 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. HEDIAN PARTNERS LTD was registered 8 years ago.(SIC: 46410)

Status

active

Active since 8 years ago

Company No

11262150

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 13 March 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 3 March 2022To: 10 June 2022
Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 July 2021To: 3 March 2022
Equity House 128-136 High Street Edgware HA8 7TT England
From: 10 July 2020To: 15 July 2021
39 Long Acre Covent Garden London WC2E 9LG United Kingdom
From: 19 March 2018To: 10 July 2020
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Pratima Ghelabhai

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1967
Director
Appointed 21 Mar 2018

CURNO, Martin John

Resigned
Long Acre, LondonWC2E 9LG
Born October 1964
Director
Appointed 19 Mar 2018
Resigned 21 Mar 2018

JOHNSON, Ian David

Resigned
Long Acre, LondonWC2E 9LG
Born May 1965
Director
Appointed 19 Mar 2018
Resigned 21 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Martin John Curno

Ceased
Long Acre, LondonWC2E 9LG
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Ceased 18 Oct 2020

Maven Corporate Ltd

Active
Bostock Road, OxfordshireOX14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2020
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control Without Name Date
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Incorporation Company
19 March 2018
NEWINCIncorporation